Mcgivern Home Trustee Company Limited was registered on 31 Jan 2017 and issued an NZ business identifier of 9429045927430. This registered LTD company has been managed by 4 directors: Benedict Philip Molloy - an active director whose contract started on 05 Apr 2019,
Amanda Jane Donovan - an active director whose contract started on 09 Mar 2021,
Gerard Michael Molloy - an inactive director whose contract started on 31 Jan 2017 and was terminated on 24 Mar 2021,
Rochelle Anne Munro - an inactive director whose contract started on 31 Jan 2017 and was terminated on 05 Apr 2019.
As stated in BizDb's data (updated on 24 Apr 2024), this company uses 1 address: Level 19, 41 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Donovan, Amanda Jane (a director) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Molloy, Benedict Philip - located at Point Wells. Mcgivern Home Trustee Company Limited has been classified as "Trustee service" (ANZSIC K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Donovan, Amanda Jane |
Parnell Auckland 1052 New Zealand |
06 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Molloy, Benedict Philip |
Point Wells 0986 New Zealand |
05 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Molloy, Gerard Michael |
Kingsland Auckland 1021 New Zealand |
31 Jan 2017 - 06 Apr 2021 |
Individual | Munro, Rochelle Anne |
Westmere Auckland 1022 New Zealand |
31 Jan 2017 - 05 Apr 2019 |
Benedict Philip Molloy - Director
Appointment date: 05 Apr 2019
Address: Point Wells, 0986 New Zealand
Address used since 11 Apr 2024
Address: Omaha, 0986 New Zealand
Address used since 13 Apr 2022
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 05 Apr 2019
Amanda Jane Donovan - Director
Appointment date: 09 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Mar 2021
Gerard Michael Molloy - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 24 Mar 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 05 Apr 2019
Address: Glen Eden, Auckland, 0604 New Zealand
Address used since 31 Jan 2017
Rochelle Anne Munro - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 05 Apr 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Jan 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
At Trustee Services Limited
Level 4, 40-42 Eden Crescent
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Kdt Trustee Limited
Level 2, 100 Mayoral Drive
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue